4155645 CANADA INC.

Address: 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3

4155645 CANADA INC. (Corporation# 4375866) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4375866
Business Number 894138205
Corporation Name 4155645 CANADA INC.
Registered Office Address 2000 Mcgill College Avenue
Suite 1050
Montreal
QC H3A 3H3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE EMOND 4100 WILLIAM-CHAPMAN, SAINT-LAURENT QC H4R 3G1, Canada
NEIL HENDRY 4835 CHERRY STREET, STOUFFVILLE ON L4A 7X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-13 current 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
Name 2006-07-13 current 4155645 CANADA INC.
Status 2012-12-07 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-07-13 2012-12-07 Active / Actif

Activities

Date Activity Details
2006-07-13 Amalgamation / Fusion Amalgamating Corporation: 4155645.
Section:
2006-07-13 Amalgamation / Fusion Amalgamating Corporation: 4352653.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
4155645 Canada Inc. 1130 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 2M8 2003-03-31

Office Location

Address 2000 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3607453 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1999-06-29
Mike Gordon Management Packaging Inc. 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 1999-07-13
3700666 Canada Inc. 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 1999-12-23
3746941 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2000-04-12
4352653 Canada Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3 2006-06-29
S.l. Workman Realties Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 1979-03-26
Avalon Actuaires Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
Avalon Actuarial Inc. 2000 Mcgill College Avenue, Suite 1050, Montreal, QC H3A 3H3
4378521 Canada Inc. 2000 Mcgill College Avenue, Suite 1460, Montreal, QC H3A 3H3 2006-11-08
Lexcorp Inc. 2000 Mcgill College Avenue, Suite 1600, Montreal, QC H3A 3H3 2004-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, MontrГ©al, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, MontrГ©al, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-06-05
Benqi Corp. 600-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-04-01
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, MontrГ©al, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, MontrГ©al, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
CLAUDE EMOND 4100 WILLIAM-CHAPMAN, SAINT-LAURENT QC H4R 3G1, Canada
NEIL HENDRY 4835 CHERRY STREET, STOUFFVILLE ON L4A 7X4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 4155645 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.